Entity Name: | PURETALK HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 May 2011 (14 years ago) |
Date of dissolution: | 19 Dec 2019 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 19 Dec 2019 (5 years ago) |
Document Number: | M11000002292 |
FEI/EIN Number |
272938943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4113 MONTICELLO STREET, COVINGTON, GA, 30014 |
Mail Address: | PO Box 2207, COVINGTON, GA, 30015, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
MCFARLAND REGINALD | Chief Executive Officer | 4113 MONTICELLO STREET, COVINGTON, GA, 30014 |
JESEL KELLY | Secretary | 4113 MONTICELLO STREET, COVINGTON, GA, 30014 |
Lisle Brian | President | 4113 MONTICELLO STREET, COVINGTON, GA, 30014 |
Rathman Brian | Vice President | 4113 MONTICELLO STREET, COVINGTON, GA, 30014 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-12-19 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-20 | 4113 MONTICELLO STREET, COVINGTON, GA 30014 | - |
REGISTERED AGENT NAME CHANGED | 2012-08-23 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
LC Withdrawal | 2019-12-19 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-08 |
Reg. Agent Change | 2012-08-23 |
ANNUAL REPORT | 2012-05-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State